Search icon

ENERFAB, LLC

Company Details

Name: ENERFAB, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2020 (5 years ago)
Authority Date: 14 May 2020 (5 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 1096795
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
Principal Office: 4430 Chickering Ave , CINCINNATI, OH 45232
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Brad Birck Manager
Aaron Landolt Manager
Jacob Snyder Manager

Former Company Names

Name Action
ENERFAB, LLC Old Name
ENERFAB, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-03-28
Principal Office Address Change 2024-03-28
Annual Report 2023-06-19
Annual Report 2022-07-18
Amendment 2022-06-15
Annual Report 2021-04-19
Application for Certificate of Authority(Corp) 2020-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316916592 0452110 2013-06-20 4371 GILBERTSVILLE HWY, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-07-01
Case Closed 2013-07-01

Related Activity

Type Complaint
Activity Nr 208773424
Health Yes
314959008 0452110 2011-08-22 7130 HIGHWAY 1247, SOMERSET, KY, 42519
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-10-06
Case Closed 2011-10-06

Related Activity

Type Complaint
Activity Nr 207650722
Health Yes
Type Complaint
Activity Nr 207650789
Health Yes
Type Complaint
Activity Nr 207650797
Health Yes
315493627 0452110 2011-08-11 2468 INDUSTRIAL PARKWAY P O BOX 712, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-09-12
Case Closed 2011-12-21

Related Activity

Type Inspection
Activity Nr 314957010

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-11-07
Abatement Due Date 2011-11-11
Current Penalty 4000.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 8
309581197 0452110 2006-06-13 4371 GILBERTSVILLE HWY, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-07-25
Case Closed 2006-07-25

Related Activity

Type Inspection
Activity Nr 309583276
310076633 0452110 2006-05-15 2468 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2006-10-26
Case Closed 2008-03-20

Related Activity

Type Accident
Activity Nr 101869238

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2006-11-03
Abatement Due Date 2006-11-09
Current Penalty 1000.0
Initial Penalty 2275.0
Contest Date 2006-12-01
Final Order 2007-12-12
Nr Instances 1
Nr Exposed 3
303166128 0452110 2001-11-09 14660 DIXIE HWY, LOUISVILLE, KY, 40216
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-12-18
Case Closed 2001-12-18

Related Activity

Type Accident
Activity Nr 101865574
112358031 0452110 1991-02-28 U S #42 E, CARROLLTON, KY, 41008
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-28
Case Closed 1991-03-28

Sources: Kentucky Secretary of State